Canada Life (u.k.) Limited

Activities of head offices

Contacts of Canada Life (u.k.) Limited: address, phone, fax, email, website, working hours

Address: Canada Life Place Potters Bar EN6 5BA Hertfordshire

Phone: +44-1278 4939422 +44-1278 4939422

Fax: +44-1278 4939422 +44-1278 4939422

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Canada Life (u.k.) Limited"? - Send email to us!

Canada Life (u.k.) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Canada Life (u.k.) Limited.

Registration data Canada Life (u.k.) Limited

Register date: 1974-04-04
Register number: 01165737
Capital: 880,000 GBP
Sales per year: More 783,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Canada Life (u.k.) Limited

Addition activities kind of Canada Life (u.k.) Limited

011900. Cash grains, nec
075101. Cattle services
504602. Coin-operated equipment
769925. Miscellaneous building item repair services
22410301. Electric insulating tapes and braids, except plastic
29990200. Fuel briquettes and waxes
38290200. Geophysical and meteorological testing equipment
38290304. Map plotting instruments
51999915. Hairbrushes

Owner, director, manager of Canada Life (u.k.) Limited

Director - Ashleigh Martin Kewney. Address: High Street, Potters Bar, Hertfordshire, EN6 5BA, England. DoB: October 1966, British

Director - Douglas Allan Brown. Address: High Street, Potters Bar, Hertfordshire, EN6 5BA, Great Britain. DoB: March 1971, Canadian

Director - Harold Charles Snow. Address: Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA. DoB: February 1959, British

Secretary - Robin Harold Wiseman. Address: Carlton Cottage, Fulling Mill Lane, Welwyn, Hertfordshire, AL6 9NS. DoB: May 1939, British

Director - Neil Jonathan Glover. Address: Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA. DoB: January 1953, British

Secretary - Kareen Cranston. Address: 2 Mount Pleasant, St. Albans, Hertfordshire, AL3 4QJ. DoB:

Secretary - John Nicholas Temple. Address: Windfalls Highfield Road, West Moors, Ferndown, Dorset, BH22 0NA. DoB: n\a, British

Secretary - Christopher William Muir. Address: 150 De Beauvoir Road, London, N1 4DJ. DoB:

Director - Stephen Michael Bright. Address: The Ferns Histons Hill, Codsall, Wolverhampton, West Midlands, WV8 2EY. DoB: October 1949, British

Director - Bruno Marcel David Geiringer. Address: 83 Westbury Road, New Malden, Surrey, KT3 5AL. DoB: n\a, British

Director - Michael Leslie Hepher. Address: Valverde Granville Road, St Georges Hill, Weybridge, Surrey, KT13 0QJ. DoB: January 1944, British

Director - Jeremy Rupert Sinclair Wagener. Address: Fairfield, Silver Street, Stansted, Essex, CM24 8HE. DoB: May 1938, British

Director - Andrew Scott Rutherford Davidson. Address: Dawes Mead Dawes Green, Tapners Road, Leigh, Reigate, Surrey, RH2 8NN. DoB: November 1929, British

Director - Professor George Sayers Bain. Address: Vice Chancellors Lodge, 16 Lennoxvale, Belfast, BT9 5BY. DoB: February 1939, British / Canadian

Director - Christopher Philip King. Address: 19 Warwick Square, Pimlico, London, SW1V 2AB. DoB: January 1936, British

Director - Charles Mcleod. Address: Flat B 17 Crescent East, Hadley Wood, Barnet, Hertfordshire, EN4 0EY. DoB: May 1944, British

Director - Thomas John Richard Stadnik. Address: 231 71st Street, Brooklyn, New York, 11209, Usa. DoB: March 1952, American

Director - William Jeffrey Richards. Address: 23 Nottingham Road, South Croydon, Surrey, CR2 6AR. DoB: September 1949, British

Director - David Alexander Nield. Address: Valley Ridge Place, Toronto, Ontario, M2L 1G2, Canada. DoB: July 1938, Canadian

Director - Christine Nels Markussen. Address: 17 Indian Head Road, Morris Township, New Jersey, 07960, 07960, Usa. DoB: January 1949, American

Director - Ian Gilmour. Address: Canada Life Place, Potters Bar, Hertfordshire, EN6 5BA. DoB: July 1952, British

Director - Bruno Marcel David Geiringer. Address: 83 Westbury Road, New Malden, Surrey, KT3 5AL. DoB: n\a, British

Director - Robert Einstein. Address: 202 Seeley Street, Brooklyn, Ny 11218, United States. DoB: June 1954, American

Director - Malcolm James Bowes Kerr. Address: 15 Chiswick Quay, London, W4 3UR. DoB: June 1948, British

Director - John Hamilton Tweedie. Address: 123 Lake Road, Far Hills, New Jersey, 07931, Usa. DoB: May 1945, British/Canadian

Director - Nicholas Donald Latrenta. Address: 344 St Nicholas Avenue, Hillsdale, New Jersey, 07642, Usa. DoB: February 1952, American

Director - Leland Convis Launer Jnr. Address: Post Office Box 7, New Vernon, New Jersey, 07976, Usa. DoB: May 1955, American

Secretary - Bruno Marcel David Geiringer. Address: 83 Westbury Road, New Malden, Surrey, KT3 5AL. DoB: n\a, British

Director - Richard Stephen Fleming. Address: 40 Broadwalk, Winchmore Hill, London, N21 3BY. DoB: March 1939, American

Director - Steven Donald Meyers. Address: 3 Goodyers Gardens, Hendon, London, NW4 2HD. DoB: February 1954, Usa

Director - Charles Albert John Bellringer. Address: Itchingwood Common, Limpsfield, Surrey, RS8 0RL. DoB: September 1954, British

Director - Richard Francis Wiseman. Address: 350 1st Avenue, New York, NY 10010, Usa. DoB: June 1934, American

Director - Stephen Edward White. Address: 57 Banksvill Road, Armonk, New York, NY 10504, Usa. DoB: January 1951, American

Director - William Robert Prueter. Address: 17 Norrice Lea, Hampstead Garden Suburb, London, N2 0RD. DoB: September 1946, Canadian

Director - Gerald Clark. Address: 2 Harwood Drive, Madison, New Jersey 07940, Usa. DoB: February 1943, American

Director - Richard Manning Blackwell. Address: 267 Holly Hill, 07092 Mountainside, New Jersey, Usa. DoB: March 1940, Usa

Director - Malcolm James Bowes Kerr. Address: 15 Chiswick Quay, London, W4 3UR. DoB: June 1948, British

Secretary - Andrew Howard Reeve. Address: 7 Greenhills, Ware, Hertfordshire, SG12 0XG. DoB: n\a, British

Director - Ralph Sepel. Address: 18 Harmsworth Way, London, N20 8JU. DoB: July 1928, British

Director - Ian Lyon Solomon. Address: 288 Shelter Rock Road, Stamford, Connecticut, CT06903, Usa. DoB: September 1943, S African

Director - The Rt Hon Lord Morys George Lyndhurst Aberdare. Address: 32 Elthiron Road, London, SW6 4BN. DoB: June 1919, British

Director - Theodossios Athanassiades. Address: 4436 Province Line Road, Princeton, New Jersey 08540, FOREIGN, Usa. DoB: February 1939, American

Director - Robert Earl Chappell Jr. Address: 70 Glen Ridge, Parkway, Glen Ridge, New Jersey 07028, FOREIGN, Usa. DoB: November 1946, Usa

Director - William George Poortvilet. Address: 420 East 23rd Street, New York Ny 10010, FOREIGN, Usa. DoB: March 1931, American

Director - Alexander Deene Brunini. Address: 126 East 16th Street, New York, NY10003, Usa. DoB: August 1946, Usa

Director - Robin Harold Wiseman. Address: Carlton Cottage, Fulling Mill Lane, Welwyn, Hertfordshire, AL6 9NS. DoB: May 1939, British

Jobs in Canada Life (u.k.) Limited, vacancies. Career and training on Canada Life (u.k.) Limited, practic

Now Canada Life (u.k.) Limited have no open offers. Look for open vacancies in other companies

  • Head of the Department of English, History & Creative Writing (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: English, History & Creative Writing

    Salary: Competitive Salary

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature,Historical and Philosophical Studies,History,Creative Arts and Design,Other Creative Arts

  • Team Manager (78129-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: People - Campus Security

    Salary: £21,585 to £24,983 per annum (plus 5.5 hours per week contracted overtime and 25% shift allowance)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Property and Maintenance,Student Services

  • Director of Philanthropy (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Development and Alumni Relations

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Tutor (Research) in Critical and Historical Studies: Fashion & Textiles (Kensington, Battersea, Home Based)

    Region: Kensington, Battersea, Home Based

    Company: Royal College of Art

    Department: Critical & Historical Studies

    Salary: £45,002 to £50,306 per annum pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Other Creative Arts

  • Disability Cycling Activator (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Commercial & Campus Support Services

    Salary: £14,767 to £15,976 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Sport and Leisure

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Faculty of Education

    Salary: £30,175 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences,Education Studies (inc. TEFL),Education Studies

  • Postgraduate Research Education Officer (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Academic Section

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Chemical and Biological Engineering

    Salary: £30,175 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Biotechnology,Other Engineering

  • Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Chemical Engineering

    Salary: £29,301 to £40,523 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Robertson Fellow in Biomedical Data Science (Headington, Oxford)

    Region: Headington, Oxford

    Company: University of Oxford

    Department: Big Data Institute, NDPH, Old Road Campus

    Salary: £76,761 to £103,490 per annum (E82)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Information Systems

  • Research Associate (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Molecular Biology and Biotechnology

    Salary: £30,175 to £32,004 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Deputy President and Registrar (Cork)

    Region: Cork

    Company: University College Cork

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

Responds for Canada Life (u.k.) Limited on Facebook, comments in social nerworks

Read more comments for Canada Life (u.k.) Limited. Leave a comment for Canada Life (u.k.) Limited. Profiles of Canada Life (u.k.) Limited on Facebook and Google+, LinkedIn, MySpace

Location Canada Life (u.k.) Limited on Google maps

Other similar companies of The United Kingdom as Canada Life (u.k.) Limited: Metercheck Ltd. | University Motors (newbury) Limited | Casinos Cpy Limited | Soren Norrby Limited | Nebula Law Limited

The company known as Canada Life (u.k.) has been established on 1974-04-04 as a Private Limited Company. The company head office could be contacted at Hertfordshire on Canada Life Place, Potters Bar. When you have to get in touch with this business by post, its zip code is EN6 5BA. The office company registration number for Canada Life (u.k.) Limited is 01165737. This company is known under the name of Canada Life (u.k.) Limited. Moreover it also was registered as Metlife (uk) until the company name was replaced 18 years from now. The company declared SIC number is 70100 - Activities of head offices. Thursday 31st December 2015 is the last time when the company accounts were filed. Fourty two years of experience in the field comes to full flow with Canada Life (u.k.) Ltd as they managed to keep their customers happy through all the years.

In order to satisfy the clientele, the business is continually guided by a unit of three directors who are Ashleigh Martin Kewney, Douglas Allan Brown and Harold Charles Snow. Their joint efforts have been of critical importance to this specific business since 2015.

Canada Life (u.k.) Limited is a foreign stock company, located in Hertfordshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in Canada Life Place Potters Bar EN6 5BA Hertfordshire. Canada Life (u.k.) Limited was registered on 1974-04-04. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 880,000 GBP, sales per year - more 783,000,000 GBP. Canada Life (u.k.) Limited is Private Limited Company.
The main activity of Canada Life (u.k.) Limited is Professional, scientific and technical activities, including 9 other directions. Director of Canada Life (u.k.) Limited is Ashleigh Martin Kewney, which was registered at High Street, Potters Bar, Hertfordshire, EN6 5BA, England. Products made in Canada Life (u.k.) Limited were not found. This corporation was registered on 1974-04-04 and was issued with the Register number 01165737 in Hertfordshire, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Canada Life (u.k.) Limited, open vacancies, location of Canada Life (u.k.) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Canada Life (u.k.) Limited from yellow pages of The United Kingdom. Find address Canada Life (u.k.) Limited, phone, email, website credits, responds, Canada Life (u.k.) Limited job and vacancies, contacts finance sectors Canada Life (u.k.) Limited